EHC INTERNATIONAL LIMITED

EHC INTERNATIONAL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameEHC INTERNATIONAL LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04247870
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of EHC INTERNATIONAL LIMITED?

    • Development of building projects (41100) / Construction

    Where is EHC INTERNATIONAL LIMITED located?

    Registered Office Address
    Concept House
    Home Park Mill Link
    WD4 8UD Kings Langley
    Hertfordshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of EHC INTERNATIONAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    EUROPEAN HOTELS CORPORATION LIMITEDJul 06, 2001Jul 06, 2001

    What are the latest accounts for EHC INTERNATIONAL LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnOct 31, 2025
    Next Accounts Due OnJul 31, 2026
    Last Accounts
    Last Accounts Made Up ToOct 31, 2024

    What is the status of the latest confirmation statement for EHC INTERNATIONAL LIMITED?

    Last Confirmation Statement Made Up ToJul 06, 2026
    Next Confirmation Statement DueJul 20, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 06, 2025
    OverdueNo

    What are the latest filings for EHC INTERNATIONAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Mr Andrew Reginald Bolt on Jul 17, 2025

    2 pagesCH01

    Secretary's details changed for Mr John Alistair Dempsey on Jul 17, 2025

    1 pagesCH03

    Director's details changed for Mr Robert John William Wotherspoon on Jul 17, 2025

    2 pagesCH01

    Registered office address changed from Eaton Court Maylands Avenue Hemel Hempstead Hertfordshire HP2 7TR to Concept House Home Park Mill Link Kings Langley Hertfordshire WD4 8UD on Jul 15, 2025

    1 pagesAD01

    Accounts for a dormant company made up to Oct 31, 2024

    5 pagesAA

    Confirmation statement made on Jul 06, 2025 with no updates

    3 pagesCS01

    Change of details for Sir Robert Mcalpine Enterprises Limited as a person with significant control on Jun 23, 2025

    2 pagesPSC05

    Termination of appointment of Kevin John Pearson as a secretary on Apr 17, 2025

    1 pagesTM02

    Appointment of Mr John Alistair Dempsey as a secretary on Apr 17, 2025

    2 pagesAP03

    Accounts for a dormant company made up to Oct 31, 2023

    5 pagesAA

    Confirmation statement made on Jul 06, 2024 with updates

    4 pagesCS01

    Notification of Sir Robert Mcalpine Enterprises Limited as a person with significant control on Mar 19, 2024

    2 pagesPSC02

    Cessation of Sir Robert Mcalpine Enterprises Limited as a person with significant control on Mar 19, 2024

    1 pagesPSC07

    Accounts for a dormant company made up to Oct 31, 2022

    5 pagesAA

    Confirmation statement made on Jul 06, 2023 with no updates

    3 pagesCS01

    Change of details for Sir Robert Mcalpine Enterprises Limited as a person with significant control on May 04, 2023

    2 pagesPSC05

    Accounts for a small company made up to Oct 31, 2021

    16 pagesAA

    Confirmation statement made on Jul 06, 2022 with no updates

    3 pagesCS01

    Cessation of Martin Richard Landau as a person with significant control on Dec 04, 2019

    3 pagesPSC07

    Change of details for Sir Robert Mcalpine Enterprises Limited as a person with significant control on Dec 04, 2019

    2 pagesPSC05

    Cessation of Martin Richard Landau as a person with significant control on Dec 04, 2019

    1 pagesPSC07

    Accounts for a small company made up to Oct 31, 2020

    17 pagesAA

    Confirmation statement made on Jul 06, 2021 with updates

    4 pagesCS01

    Total exemption full accounts made up to Oct 31, 2019

    17 pagesAA

    Termination of appointment of Martin Richard Landau as a director on Oct 30, 2020

    1 pagesTM01

    Who are the officers of EHC INTERNATIONAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DEMPSEY, John Alistair
    Home Park Mill Link
    WD4 8UD Kings Langley
    Concept House
    Hertfordshire
    United Kingdom
    Secretary
    Home Park Mill Link
    WD4 8UD Kings Langley
    Concept House
    Hertfordshire
    United Kingdom
    334922390001
    BOLT, Andrew Reginald
    Home Park Mill Link
    WD4 8UD Kings Langley
    Concept House
    Hertfordshire
    United Kingdom
    Director
    Home Park Mill Link
    WD4 8UD Kings Langley
    Concept House
    Hertfordshire
    United Kingdom
    EnglandBritish63420900001
    WOTHERSPOON, Robert John William
    Home Park Mill Link
    WD4 8UD Kings Langley
    Concept House
    Hertfordshire
    United Kingdom
    Director
    Home Park Mill Link
    WD4 8UD Kings Langley
    Concept House
    Hertfordshire
    United Kingdom
    United KingdomBritish51397340003
    BOLT, Andrew Reginald
    The Rowans
    11 Peakshill
    CR8 3JG Purley
    Surrey
    Secretary
    The Rowans
    11 Peakshill
    CR8 3JG Purley
    Surrey
    British63420900001
    PEARSON, Kevin John
    Maylands Avenue
    HP2 7TR Hemel Hempstead
    Eaton Court
    Hertfordshire
    United Kingdom
    Secretary
    Maylands Avenue
    HP2 7TR Hemel Hempstead
    Eaton Court
    Hertfordshire
    United Kingdom
    British175238430001
    ST JAMES'S SQUARE SECRETARIES LIMITED
    5 St James Square
    SW1Y 4JU London
    Secretary
    5 St James Square
    SW1Y 4JU London
    70351810001
    TAYLOR WESSING SECRETARIES LIMITED
    New Street Square
    EC4A 3TW London
    5
    Secretary
    New Street Square
    EC4A 3TW London
    5
    84071220002
    LANDAU, Martin Richard
    Le Schuylkill
    19 Boulevard De Suisse
    MC98000 Monaco
    Monaco
    Director
    Le Schuylkill
    19 Boulevard De Suisse
    MC98000 Monaco
    Monaco
    MonacoBritish731130002
    MCALPINE, David Malcolm, The Hon
    40 Bernard Street
    WC1N 1LG London
    Director
    40 Bernard Street
    WC1N 1LG London
    United KingdomBritish9834560002
    MCALPINE, Robert Alistair, Lord
    Palais Oceania 20
    Avenue De Grande Bretagn Mc9800
    Monte Carlo
    Monaco
    Director
    Palais Oceania 20
    Avenue De Grande Bretagn Mc9800
    Monte Carlo
    Monaco
    British59091900005
    ROWE-BEDDOE OF KILGETTY, David Sydney, Lord
    Bryn Gorllewin
    Llwyn Du
    NP7 7HU Abergavenny
    Gwent
    Director
    Bryn Gorllewin
    Llwyn Du
    NP7 7HU Abergavenny
    Gwent
    United KingdomBritish118707160001
    SHELLEY, Miles Colin
    Maylands Avenue
    HP2 7TR Hemel Hempstead
    Eaton Court
    Hertfordshire
    United Kingdom
    Director
    Maylands Avenue
    HP2 7TR Hemel Hempstead
    Eaton Court
    Hertfordshire
    United Kingdom
    EnglandBritish44005940002
    THOMPSON, David John
    17 Uxbridge Street
    W8 7TQ London
    Director
    17 Uxbridge Street
    W8 7TQ London
    United KingdomBritish123339940001
    ST JAMES'S SQUARE DIRECTORS LIMITED
    Strand
    WC2R 1DJ London
    200
    Director
    Strand
    WC2R 1DJ London
    200
    123277260001

    Who are the persons with significant control of EHC INTERNATIONAL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Home Park Mill Link
    WD4 8UD Kings Langley
    Concept House
    Hertfordshire
    United Kingdom
    Mar 19, 2024
    Home Park Mill Link
    WD4 8UD Kings Langley
    Concept House
    Hertfordshire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number3019895
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Martin Richard Landau
    19 Boulevard De Suisse
    Monte Carlo 98000
    Le Schuylkill
    Monaco
    Jul 06, 2017
    19 Boulevard De Suisse
    Monte Carlo 98000
    Le Schuylkill
    Monaco
    Yes
    Nationality: British
    Country of Residence: Monaco
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Sir Robert Mcalpine Enterprises Limited
    Maylands Avenue
    Hemel Hempstead Industrial Estate
    HP2 7TR Hemel Hempstead
    Eaton Court
    Hertfordshire
    England
    Apr 06, 2016
    Maylands Avenue
    Hemel Hempstead Industrial Estate
    HP2 7TR Hemel Hempstead
    Eaton Court
    Hertfordshire
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number1389155
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Martin Richard Landau
    Maylands Avenue
    HP2 7TR Hemel Hempstead
    Eaton Court
    Hertfordshire
    Apr 06, 2016
    Maylands Avenue
    HP2 7TR Hemel Hempstead
    Eaton Court
    Hertfordshire
    Yes
    Nationality: British
    Country of Residence: Monaco
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0